CS01 |
Confirmation statement with no updates 2023/12/30
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 21st, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/30
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 26th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/30
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 28th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/30
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 28th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/30
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 4th, September 2019
| accounts
|
Free Download
(4 pages)
|
TM01 |
2019/06/14 - the day director's appointment was terminated
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/02/28
filed on: 4th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/02/28 director's details were changed
filed on: 4th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/02/28 director's details were changed
filed on: 4th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/02/28
filed on: 4th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/02/20. New Address: 21 Chace Avenue Coventry CV3 3AD. Previous address: Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ England
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/30
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 20th, August 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2018/03/14 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/03/14 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/03/14
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/03/14
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/01/12. New Address: Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ. Previous address: 16 Canon Hudson Close Coventry CV3 3HT England
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/30
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 23rd, August 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/04/07.
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/30
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2017/01/10. New Address: 16 Canon Hudson Close Coventry CV3 3HT. Previous address: Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/10/14
filed on: 28th, December 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 20th, September 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2016/06/07 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/12/30 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/14
capital
|
|
CH01 |
On 2015/04/30 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, December 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/30
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|